COMPASS COMPUTER CONSULTANTS LIMITED
DATCHET

Hellopages » Berkshire » Windsor and Maidenhead » SL3 9LL
Company number 02211500
Status Active
Incorporation Date 19 January 1988
Company Type Private Limited Company
Address DITTON PARK, RIDING COURT ROAD, DATCHET, BERKSHIRE, UNITED KINGDOM, SL3 9LL
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Full accounts made up to 29 February 2016; Confirmation statement made on 10 August 2016 with updates; Termination of appointment of Bret Richard Bolin as a director on 17 December 2015. The most likely internet sites of COMPASS COMPUTER CONSULTANTS LIMITED are www.compasscomputerconsultants.co.uk, and www.compass-computer-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Compass Computer Consultants Limited is a Private Limited Company. The company registration number is 02211500. Compass Computer Consultants Limited has been working since 19 January 1988. The present status of the company is Active. The registered address of Compass Computer Consultants Limited is Ditton Park Riding Court Road Datchet Berkshire United Kingdom Sl3 9ll. . HICKS, Andrew William is a Director of the company. WILSON, Gordon James is a Director of the company. Secretary DAVIES, Michael Richard has been resigned. Secretary FIRTH, Barbara Ann has been resigned. Director BOLIN, Bret Richard has been resigned. Director DAVIES, Michael Richard has been resigned. Director DAVIES, Michelle Frances has been resigned. Director FIRTH, Barbara Ann has been resigned. Director GIBSON, Paul David has been resigned. Director MILLWARD, Guy Leighton has been resigned. Director MILLWARD, Guy Leighton has been resigned. Director MITCHELL, Beverley has been resigned. Director MITCHELL, Richard John, Dr has been resigned. Director MURRIA, Vinodka has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
HICKS, Andrew William
Appointed Date: 17 December 2015
50 years old

Director
WILSON, Gordon James
Appointed Date: 09 September 2015
65 years old

Resigned Directors

Secretary
DAVIES, Michael Richard
Resigned: 31 January 2014

Secretary
FIRTH, Barbara Ann
Resigned: 31 March 2015
Appointed Date: 31 January 2014

Director
BOLIN, Bret Richard
Resigned: 17 December 2015
Appointed Date: 24 June 2015
57 years old

Director
DAVIES, Michael Richard
Resigned: 31 January 2014
62 years old

Director
DAVIES, Michelle Frances
Resigned: 31 January 2014
Appointed Date: 15 July 2010
59 years old

Director
FIRTH, Barbara Ann
Resigned: 31 March 2015
Appointed Date: 31 January 2014
73 years old

Director
GIBSON, Paul David
Resigned: 09 September 2015
Appointed Date: 31 January 2014
61 years old

Director
MILLWARD, Guy Leighton
Resigned: 31 July 2015
Appointed Date: 08 May 2015
60 years old

Director
MILLWARD, Guy Leighton
Resigned: 08 May 2015
Appointed Date: 31 January 2014
60 years old

Director
MITCHELL, Beverley
Resigned: 31 January 2014
Appointed Date: 15 July 2010
57 years old

Director
MITCHELL, Richard John, Dr
Resigned: 31 January 2014
74 years old

Director
MURRIA, Vinodka
Resigned: 18 May 2015
Appointed Date: 31 January 2014
63 years old

COMPASS COMPUTER CONSULTANTS LIMITED Events

16 Nov 2016
Full accounts made up to 29 February 2016
20 Aug 2016
Confirmation statement made on 10 August 2016 with updates
17 Dec 2015
Termination of appointment of Bret Richard Bolin as a director on 17 December 2015
17 Dec 2015
Appointment of Mr Andrew William Hicks as a director on 17 December 2015
06 Nov 2015
Auditor's resignation
...
... and 127 more events
10 Feb 1988
Accounting reference date notified as 30/04

02 Feb 1988
Registered office changed on 02/02/88 from: suite 2808 788-790 finchley road london NW11 7UR

02 Feb 1988
Secretary resigned;new secretary appointed

02 Feb 1988
Director resigned;new director appointed

19 Jan 1988
Incorporation

COMPASS COMPUTER CONSULTANTS LIMITED Charges

18 June 2015
Charge code 0221 1500 0002
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: Morgan Stanley Senior Funding, Inc as the Security Agent
Description: Pursuant to clauses 2.3(a) and 2.3(b)(i) of the instrument…
14 April 1989
Legal charge
Delivered: 21 April 1989
Status: Satisfied on 6 November 2013
Persons entitled: Barclays Bank PLC
Description: 243, chester road, helsby cheshire, title no. Ch 152679.